Advanced company searchLink opens in new window

LONDON SQUARE (HOLDINGS) LIMITED

Company number 07159358

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2011 SH01 Statement of capital following an allotment of shares on 8 December 2010
  • GBP 26,542,679
15 Oct 2010 AD01 Registered office address changed from , Berkeley Square House Berkeley Square, London, W1J 6BQ on 15 October 2010
25 Aug 2010 SH01 Statement of capital following an allotment of shares on 13 August 2010
  • GBP 9,565,689
25 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2010 AP01 Appointment of Mark Pain as a director
30 Jun 2010 CERTNM Company name changed gc newco 1 LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
08 Jun 2010 SH01 Statement of capital following an allotment of shares on 22 April 2010
  • GBP 3,585,000.00
08 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2010 CONNOT Change of name notice
17 May 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2010 AA01 Previous accounting period shortened from 31 March 2011 to 31 March 2010
23 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Approve agreement/appt dir/sec 01/04/2010
16 Apr 2010 AP01 Appointment of Adam Paul Lawrence as a director
15 Apr 2010 SH08 Change of share class name or designation
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3,569,998
15 Apr 2010 AP03 Appointment of Adam Lawrence as a secretary
15 Apr 2010 TM02 Termination of appointment of Richard Crayton as a secretary
15 Apr 2010 TM01 Termination of appointment of Richard Crayton as a director
11 Apr 2010 CERTNM Company name changed de facto 1746 LIMITED\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
11 Apr 2010 CONNOT Change of name notice
11 Apr 2010 AD01 Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 11 April 2010
11 Apr 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
11 Apr 2010 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
11 Apr 2010 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
11 Apr 2010 TM01 Termination of appointment of Ruth Bracken as a director